Search icon

PETER SAMUEL HOLDING CORP.

Company Details

Name: PETER SAMUEL HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1993 (32 years ago)
Date of dissolution: 02 Apr 1999
Entity Number: 1705695
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 28 GREAT MEADOW CIRCLE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP C GELSOMINO II Chief Executive Officer 28 GREAT MEADOW CIRCLE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 GREAT MEADOW CIRCLE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1994-03-11 1995-10-26 Address 28 GREAT MEADOW CIRCLE, ROCHESTER, NY, 14623, 2034, USA (Type of address: Principal Executive Office)
1993-02-25 1994-03-11 Address 20 BERMAR PARK, SUITE 4, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990402000110 1999-04-02 CERTIFICATE OF DISSOLUTION 1999-04-02
951026002003 1995-10-26 BIENNIAL STATEMENT 1995-02-01
940311002392 1994-03-11 BIENNIAL STATEMENT 1994-02-01
930225000385 1993-02-25 CERTIFICATE OF INCORPORATION 1993-02-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State